Company NameWinnington Developments Limited
Company StatusDissolved
Company Number05411067
CategoryPrivate Limited Company
Incorporation Date1 April 2005(19 years ago)
Dissolution Date17 January 2012 (12 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Adrian John Sumnall
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House
Winnington, Mucklestone
Market Drayton
Shropshire
TF9 4DW
Director NameMr Danny Langley
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2005(3 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (closed 17 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshton Chard
34 Forest Ridge
Keston
Kent
BR2 6EQ
Secretary NameBarringtons Limited (Corporation)
StatusClosed
Appointed01 April 2005(same day as company formation)
Correspondence AddressRichmond House
570-572 Etruria Road, Basford
Newcastle Under Lyme
Staffordshire
ST5 0SU
Director NameMr Colin Michael Oakley
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Queens Road
Calf Heath
Wolverhampton
West Midlands
WV10 7DT

Location

Registered Address2nd Floor
35 Davies Street
London
W1K 4LS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2011 (12 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

17 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
21 September 2011Application to strike the company off the register (3 pages)
21 September 2011Application to strike the company off the register (3 pages)
3 June 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
3 June 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
3 June 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
3 June 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
19 April 2011Annual return made up to 1 April 2011 with a full list of shareholders
Statement of capital on 2011-04-19
  • GBP 100
(5 pages)
19 April 2011Annual return made up to 1 April 2011 with a full list of shareholders
Statement of capital on 2011-04-19
  • GBP 100
(5 pages)
19 April 2011Annual return made up to 1 April 2011 with a full list of shareholders
Statement of capital on 2011-04-19
  • GBP 100
(5 pages)
4 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
15 June 2009Return made up to 01/04/09; full list of members (4 pages)
15 June 2009Return made up to 01/04/09; full list of members (4 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
23 July 2008Return made up to 01/04/08; full list of members (4 pages)
23 July 2008Return made up to 01/04/08; full list of members (4 pages)
3 July 2008Ad 01/07/08\gbp si 300@1=300\gbp ic 100/400\ (2 pages)
3 July 2008Ad 01/07/08 gbp si 300@1=300 gbp ic 100/400 (2 pages)
3 March 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
3 March 2008Accounts made up to 30 April 2007 (5 pages)
30 May 2007Return made up to 01/04/07; full list of members (3 pages)
30 May 2007Return made up to 01/04/07; full list of members (3 pages)
23 March 2007Accounts made up to 30 April 2006 (5 pages)
23 March 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
20 February 2007Registered office changed on 20/02/07 from: richmond house, 570-572 etruria road, basford newcastle-under-lyme ST5 0SU (1 page)
20 February 2007Registered office changed on 20/02/07 from: richmond house, 570-572 etruria road, basford newcastle-under-lyme ST5 0SU (1 page)
14 February 2007Director resigned (1 page)
14 February 2007Director resigned (1 page)
10 July 2006Return made up to 01/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 July 2006Return made up to 01/04/06; full list of members (7 pages)
30 June 2006Director's particulars changed (1 page)
30 June 2006Director's particulars changed (1 page)
24 August 2005New director appointed (2 pages)
24 August 2005New director appointed (2 pages)
1 April 2005Incorporation (18 pages)
1 April 2005Incorporation (18 pages)